TRUELINE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03605320 |
Category | Private Limited Company |
Incorporated | 28 Jul 1998 |
Age | 25 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
TRUELINE PROPERTIES LIMITED is an active private limited company with number 03605320. It was incorporated 25 years, 10 months, 7 days ago, on 28 July 1998. The company address is 12 Blacks Road 12 Blacks Road, W6 9EU.
Company Fillings
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type full
Date: 29 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-02
Officer name: Mr David Charles Farley
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2021
Action Date: 18 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036053200005
Charge creation date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type full
Date: 17 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type full
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 29 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type full
Date: 12 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2016
Action Date: 13 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036053200004
Charge creation date: 2016-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2016
Action Date: 06 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036053200003
Charge creation date: 2016-05-06
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-09
Officer name: Mr David Charles Farley
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Farley
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed tom henrik berglund
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gavin sorrell
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary justin naish
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed anthony john sperrin
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed david charles farley
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/04/05-25/04/05 £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 123
Description: £ nc 1000/101000 28/04/05
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/06/03
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 30/09/99
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: grenville court britwell road, burnham slough berkshire SL1 8DF
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 1999
Category: Address
Type: 287
Description: Registered office changed on 17/05/99 from: 2 imperial drive harrow middlesex HA2 7LF
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 05/11/98 from: suite 20233 72 new bond street london W1Y 9DD
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
107 BRADFORD ROAD,HUDDERSFIELD,HD1 6DZ
Number: | 10545540 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 ARQUEN HOUSE,ST ALBANS,AL3 4PQ
Number: | 08735556 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES ALEXANDER EXECUTIVE SEARCH LIMITED
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 04351952 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN TRADE BATHROOMS LIMITED
UNIT 12D ST CATHERINE'S MILL,LEEDS,LS13 2TD
Number: | 11590423 |
Status: | ACTIVE |
Category: | Private Limited Company |
295 HIGH STREET,GILLINGHAM,ME8 8DS
Number: | 04787334 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002907 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |